Company NameNeater Solutions (UK) Limited
Company StatusDissolved
Company Number04459916
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 11 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)
Previous NameMoney Makes The World Go Around Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCaroline Neate
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 21 March 2006)
RoleMarketing Consultant
Correspondence Address5 Palmerston Road
Wimbledon
London
SW19 1PG
Secretary NameAndrew Spencer Neate
NationalityBritish
StatusClosed
Appointed28 August 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 21 March 2006)
RoleCompany Director
Correspondence AddressBeechfield
Church Lane
Haslemere
Surrey
GU27 2BJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5 Palmerston Road
Wimbledon
London
SW19 1PG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,020
Cash£1,261
Current Liabilities£553

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
28 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 October 2005Application for striking-off (1 page)
20 June 2005Return made up to 12/06/05; full list of members (2 pages)
20 June 2005Secretary's particulars changed (1 page)
18 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 August 2004Registered office changed on 25/08/04 from: tudor house lower street haslemere surrey GU27 2PE (1 page)
16 July 2004Return made up to 12/06/04; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 January 2004Registered office changed on 28/01/04 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
14 July 2003Return made up to 12/06/03; full list of members (7 pages)
15 October 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
27 September 2002Secretary resigned;director resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Registered office changed on 27/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002Director resigned (1 page)
12 June 2002Incorporation (19 pages)